About

Registered Number: 00575057
Date of Incorporation: 30/11/1956 (67 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3 Airport Trading Estate Wireless Road, Biggin Hill, Westerham, TN16 3PS,

 

Founded in 1956, Mood Media Ltd have registered office in Westerham, it's status at Companies House is "Active". We do not know the number of employees at this business. The organisation has 37 directors listed as Trenter, Caroline Sarah, Quinton, Andrew, Trenter, Caroline, D'cruz, Richard Anthony, Hazelwood, Sarah Jane, Trenter, Caroline Sarah Louise, Ayrault, Arthur Delancey, Bailey, Mark Alexander Marshall, Baxter, Robert David, Becker, William Allen, Beesley, Adrian Francis Mark, Bennett, Mick, Carey, Mark Andrew, Connor, Roland, D'cruz, Richard Anthony, Dahl, Daniel John, Eissing, Kenneth H., Gujral, Ben, Hogan, William Robert, Kirkaldy, Bruce Stefan, Kovari, Tibor, Linstead, Ian Martin, Malone, Michael James, Matysik, Michael Karl, Mensink, Maurice William, Nahon, Claude, Nahon, Claude, Patrick, Jonathan, Probert, Gregory Lee, Ring, Christopher David, Roberts, David Wynne, Rudniski, Randal Joseph, Smith, Ronald, Standley, Peter John, Von Stauffenberg, Philippe Graf, Wheelhouse, Kevin Paul, Youngman, Kenneth John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUINTON, Andrew 22 June 2020 - 1
TRENTER, Caroline 12 September 2014 - 1
AYRAULT, Arthur Delancey 31 December 2001 08 April 2002 1
BAILEY, Mark Alexander Marshall 07 October 2005 22 December 2006 1
BAXTER, Robert David 31 December 2001 31 July 2005 1
BECKER, William Allen 03 September 1993 15 January 1995 1
BEESLEY, Adrian Francis Mark 01 August 1997 30 June 2000 1
BENNETT, Mick 01 July 2013 30 June 2020 1
CAREY, Mark Andrew 22 December 2006 12 October 2009 1
CONNOR, Roland N/A 21 July 1993 1
D'CRUZ, Richard Anthony 01 July 2013 12 September 2014 1
DAHL, Daniel John 14 October 1993 31 October 1996 1
EISSING, Kenneth H. 25 February 2016 16 August 2019 1
GUJRAL, Ben 12 October 2009 15 November 2013 1
HOGAN, William Robert 14 November 1996 26 January 1998 1
KIRKALDY, Bruce Stefan N/A 25 June 1995 1
KOVARI, Tibor 09 February 2007 01 March 2011 1
LINSTEAD, Ian Martin 13 November 2000 31 July 2001 1
MALONE, Michael James 03 September 1993 31 December 2001 1
MATYSIK, Michael Karl 31 October 1996 01 November 2001 1
MENSINK, Maurice William 15 January 1995 14 November 1996 1
NAHON, Claude 18 March 2014 25 February 2016 1
NAHON, Claude 01 March 2011 15 April 2013 1
PATRICK, Jonathan 29 September 2008 17 August 2010 1
PROBERT, Gregory Lee 31 December 2001 31 December 2003 1
RING, Christopher David N/A 23 September 1994 1
ROBERTS, David Wynne 28 January 2002 07 October 2005 1
RUDNISKI, Randal Joseph 15 November 2013 16 June 2014 1
SMITH, Ronald N/A 31 December 1994 1
STANDLEY, Peter John N/A 31 January 1995 1
VON STAUFFENBERG, Philippe Graf 03 April 2006 29 September 2008 1
WHEELHOUSE, Kevin Paul 26 January 1998 10 October 2002 1
YOUNGMAN, Kenneth John N/A 23 March 1994 1
Secretary Name Appointed Resigned Total Appointments
TRENTER, Caroline Sarah 12 September 2014 - 1
D'CRUZ, Richard Anthony 18 December 2009 12 September 2014 1
HAZELWOOD, Sarah Jane 17 October 1997 18 December 2006 1
TRENTER, Caroline Sarah Louise 18 December 2006 18 December 2009 1

Filing History

Document Type Date
MR04 - N/A 24 September 2020
MR04 - N/A 24 September 2020
AD01 - Change of registered office address 26 August 2020
TM01 - Termination of appointment of director 30 June 2020
CS01 - N/A 29 June 2020
AP01 - Appointment of director 22 June 2020
TM01 - Termination of appointment of director 16 August 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 02 July 2018
MR01 - N/A 19 June 2018
MR04 - N/A 04 June 2018
MR01 - N/A 23 May 2018
AA - Annual Accounts 28 September 2017
PSC02 - N/A 10 July 2017
CS01 - N/A 04 July 2017
CH03 - Change of particulars for secretary 08 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 29 June 2016
AP01 - Appointment of director 01 March 2016
TM01 - Termination of appointment of director 25 February 2016
AD01 - Change of registered office address 11 September 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 26 June 2015
AUD - Auditor's letter of resignation 25 March 2015
AA - Annual Accounts 06 October 2014
AP01 - Appointment of director 12 September 2014
AP03 - Appointment of secretary 12 September 2014
TM01 - Termination of appointment of director 12 September 2014
TM02 - Termination of appointment of secretary 12 September 2014
AR01 - Annual Return 24 July 2014
AP01 - Appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
AP01 - Appointment of director 06 January 2014
TM01 - Termination of appointment of director 09 December 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 05 July 2013
AP01 - Appointment of director 05 July 2013
AP01 - Appointment of director 05 July 2013
TM01 - Termination of appointment of director 13 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 20 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2011
TM01 - Termination of appointment of director 04 March 2011
AP01 - Appointment of director 04 March 2011
MG01 - Particulars of a mortgage or charge 30 December 2010
AUD - Auditor's letter of resignation 07 December 2010
AA01 - Change of accounting reference date 12 October 2010
TM01 - Termination of appointment of director 09 October 2010
TM01 - Termination of appointment of director 09 October 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
RESOLUTIONS - N/A 30 June 2010
MEM/ARTS - N/A 30 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2010
MG01 - Particulars of a mortgage or charge 17 June 2010
AA - Annual Accounts 20 May 2010
AP03 - Appointment of secretary 10 March 2010
TM02 - Termination of appointment of secretary 10 March 2010
AP01 - Appointment of director 26 October 2009
TM01 - Termination of appointment of director 26 October 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
288a - Notice of appointment of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 11 June 2008
AUD - Auditor's letter of resignation 13 August 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 23 July 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
AA - Annual Accounts 10 January 2007
MEM/ARTS - N/A 22 December 2006
CERTNM - Change of name certificate 13 December 2006
363a - Annual Return 21 July 2006
225 - Change of Accounting Reference Date 13 June 2006
395 - Particulars of a mortgage or charge 18 April 2006
RESOLUTIONS - N/A 10 April 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 April 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 April 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
AA - Annual Accounts 22 March 2006
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 August 2005
363s - Annual Return 12 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2005
AA - Annual Accounts 03 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 September 2004
363s - Annual Return 26 July 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
AA - Annual Accounts 25 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 31 December 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
CERTNM - Change of name certificate 20 August 2002
363s - Annual Return 15 July 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
MISC - Miscellaneous document 15 June 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
AA - Annual Accounts 02 February 2002
288b - Notice of resignation of directors or secretaries 23 October 2001
287 - Change in situation or address of Registered Office 14 September 2001
363s - Annual Return 24 July 2001
287 - Change in situation or address of Registered Office 16 June 2001
288a - Notice of appointment of directors or secretaries 17 November 2000
AA - Annual Accounts 02 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
363s - Annual Return 28 July 2000
395 - Particulars of a mortgage or charge 25 July 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 14 July 1999
AA - Annual Accounts 07 September 1998
CERTNM - Change of name certificate 14 August 1998
363a - Annual Return 06 July 1998
288c - Notice of change of directors or secretaries or in their particulars 23 June 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 13 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
AA - Annual Accounts 12 August 1997
363a - Annual Return 24 July 1997
363(353) - N/A 24 July 1997
363(190) - N/A 24 July 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
363a - Annual Return 08 July 1996
AA - Annual Accounts 27 February 1996
363x - Annual Return 21 December 1995
288 - N/A 21 December 1995
AA - Annual Accounts 23 October 1995
288 - N/A 24 March 1995
288 - N/A 24 March 1995
288 - N/A 08 February 1995
288 - N/A 08 February 1995
MEM/ARTS - N/A 28 January 1995
288 - N/A 30 November 1994
AA - Annual Accounts 03 November 1994
363x - Annual Return 30 August 1994
MISC - Miscellaneous document 19 August 1994
288 - N/A 18 August 1994
288 - N/A 06 May 1994
288 - N/A 06 May 1994
288 - N/A 06 May 1994
288 - N/A 06 May 1994
288 - N/A 29 April 1994
RESOLUTIONS - N/A 15 November 1993
CERTNM - Change of name certificate 11 November 1993
288 - N/A 08 November 1993
AA - Annual Accounts 07 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 September 1993
288 - N/A 23 September 1993
288 - N/A 23 September 1993
363x - Annual Return 23 July 1993
RESOLUTIONS - N/A 10 June 1993
RESOLUTIONS - N/A 10 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1993
123 - Notice of increase in nominal capital 10 June 1993
288 - N/A 18 April 1993
363x - Annual Return 25 June 1992
288 - N/A 25 June 1992
288 - N/A 25 June 1992
AA - Annual Accounts 18 June 1992
288 - N/A 16 June 1992
288 - N/A 28 May 1992
288 - N/A 06 May 1992
288 - N/A 14 April 1992
288 - N/A 14 April 1992
287 - Change in situation or address of Registered Office 06 April 1992
AA - Annual Accounts 18 March 1992
RESOLUTIONS - N/A 17 July 1991
363x - Annual Return 03 July 1991
AA - Annual Accounts 22 January 1991
288 - N/A 09 January 1991
363 - Annual Return 04 January 1991
288 - N/A 25 September 1990
287 - Change in situation or address of Registered Office 30 April 1990
288 - N/A 11 April 1990
AA - Annual Accounts 22 January 1990
363 - Annual Return 27 September 1989
288 - N/A 07 July 1989
288 - N/A 21 June 1989
288 - N/A 11 May 1989
288 - N/A 26 January 1989
363 - Annual Return 13 October 1988
AA - Annual Accounts 14 July 1988
287 - Change in situation or address of Registered Office 19 October 1987
363 - Annual Return 27 August 1987
AA - Annual Accounts 29 July 1987
AA - Annual Accounts 22 August 1986
363 - Annual Return 22 August 1986
NEWINC - New incorporation documents 19 May 1983
CERTNM - Change of name certificate 06 November 1980
MISC - Miscellaneous document 30 November 1956

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2018 Fully Satisfied

N/A

A registered charge 21 May 2018 Fully Satisfied

N/A

Deed of security for rent 22 December 2010 Fully Satisfied

N/A

Security agreement 11 June 2010 Fully Satisfied

N/A

Debenture 04 April 2006 Fully Satisfied

N/A

Debenture 20 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.